personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bronx, New York - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

New York Bankruptcy Records


ᐅ Trayshawn M Herbert, New York

Address: 4610 Carpenter Ave Apt 1 Bronx, NY 10470-1422

Brief Overview of Bankruptcy Case 16-10768-scc: "The bankruptcy filing by Trayshawn M Herbert, undertaken in 03.29.2016 in Bronx, NY under Chapter 7, concluded with discharge in 2016-06-27 after liquidating assets."
Trayshawn M Herbert — New York, 16-10768


ᐅ Minerva Heredia, New York

Address: 2064 Washington Ave Bronx, NY 10457-3242

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12409-scc: "Bronx, NY resident Minerva Heredia's 2014-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2014."
Minerva Heredia — New York, 2014-12409


ᐅ Rafael Heredia, New York

Address: PO Box 91 Bronx, NY 10475-0091

Brief Overview of Bankruptcy Case 2014-12516-reg: "The bankruptcy filing by Rafael Heredia, undertaken in 09.01.2014 in Bronx, NY under Chapter 7, concluded with discharge in Nov 30, 2014 after liquidating assets."
Rafael Heredia — New York, 2014-12516


ᐅ Silverio Heredia, New York

Address: 185 Mcclellan St Apt 6J Bronx, NY 10456-4818

Bankruptcy Case 2014-12536-rg Summary: "In Bronx, NY, Silverio Heredia filed for Chapter 7 bankruptcy in Sep 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12/04/2014."
Silverio Heredia — New York, 2014-12536-rg


ᐅ Angel Heredia, New York

Address: 2565 Marion Ave Apt 1C Bronx, NY 10458

Bankruptcy Case 13-11802-mg Overview: "The bankruptcy record of Angel Heredia from Bronx, NY, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-04."
Angel Heredia — New York, 13-11802-mg


ᐅ Arlene Hernandez, New York

Address: 365 E 183rd St Apt 7DA Bronx, NY 10458-7954

Bankruptcy Case 14-11889-scc Overview: "In a Chapter 7 bankruptcy case, Arlene Hernandez from Bronx, NY, saw her proceedings start in 2014-06-24 and complete by 2014-09-22, involving asset liquidation."
Arlene Hernandez — New York, 14-11889


ᐅ Wendy Hernandez, New York

Address: 5711 Huxley Ave Bronx, NY 10471

Brief Overview of Bankruptcy Case 11-10162-alg: "Wendy Hernandez's Chapter 7 bankruptcy, filed in Bronx, NY in 2011-01-19, led to asset liquidation, with the case closing in May 11, 2011."
Wendy Hernandez — New York, 11-10162


ᐅ Jr Armando Hernandez, New York

Address: 385 E Mosholu Pkwy N Apt 5D Bronx, NY 10467

Snapshot of U.S. Bankruptcy Proceeding Case 10-14372-smb: "The case of Jr Armando Hernandez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Armando Hernandez — New York, 10-14372


ᐅ Debra Hernandez, New York

Address: 2950 Park Ave Apt 434 Bronx, NY 10451

Bankruptcy Case 11-15390-smb Summary: "The bankruptcy filing by Debra Hernandez, undertaken in 2011-11-20 in Bronx, NY under Chapter 7, concluded with discharge in March 11, 2012 after liquidating assets."
Debra Hernandez — New York, 11-15390


ᐅ Amilcar A Hernandez, New York

Address: 1475 Wythe Pl Apt 2G Bronx, NY 10452-6546

Snapshot of U.S. Bankruptcy Proceeding Case 15-11773-reg: "In Bronx, NY, Amilcar A Hernandez filed for Chapter 7 bankruptcy in July 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-05."
Amilcar A Hernandez — New York, 15-11773


ᐅ Claudia Hernandez, New York

Address: 868 Union Ave Fl 2 Bronx, NY 10459

Concise Description of Bankruptcy Case 10-14483-brl7: "In a Chapter 7 bankruptcy case, Claudia Hernandez from Bronx, NY, saw her proceedings start in 2010-08-23 and complete by 2010-11-23, involving asset liquidation."
Claudia Hernandez — New York, 10-14483


ᐅ Elizabeth Hernandez, New York

Address: 2134 Vyse Ave Apt 1B Bronx, NY 10460-2147

Concise Description of Bankruptcy Case 15-10663-reg7: "Bronx, NY resident Elizabeth Hernandez's 03.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2015."
Elizabeth Hernandez — New York, 15-10663


ᐅ Wilfredo Hernandez, New York

Address: 1515 Metropolitan Ave Apt 7C Bronx, NY 10462

Brief Overview of Bankruptcy Case 12-11797-mg: "Wilfredo Hernandez's Chapter 7 bankruptcy, filed in Bronx, NY in 2012-04-30, led to asset liquidation, with the case closing in 08/20/2012."
Wilfredo Hernandez — New York, 12-11797-mg


ᐅ Adalina Hernandez, New York

Address: 754 Mace Ave Apt 4G Bronx, NY 10467-9168

Concise Description of Bankruptcy Case 15-13162-cgm7: "Adalina Hernandez's bankruptcy, initiated in November 2015 and concluded by Feb 23, 2016 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adalina Hernandez — New York, 15-13162


ᐅ Dellanira Hernandez, New York

Address: 1000 Trinity Ave Apt 7D Bronx, NY 10456-6913

Bankruptcy Case 15-12836-mg Overview: "The bankruptcy record of Dellanira Hernandez from Bronx, NY, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-18."
Dellanira Hernandez — New York, 15-12836-mg


ᐅ Wilkins Hernandez, New York

Address: 1236 Virginia Ave Apt 3 Bronx, NY 10472

Brief Overview of Bankruptcy Case 10-10556-ajg: "In Bronx, NY, Wilkins Hernandez filed for Chapter 7 bankruptcy in 2010-01-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-07."
Wilkins Hernandez — New York, 10-10556


ᐅ Alexis Hernandez, New York

Address: 2065 Grand Concourse Apt 609 Bronx, NY 10453

Bankruptcy Case 11-10826-brl Overview: "Bronx, NY resident Alexis Hernandez's 2011-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-17."
Alexis Hernandez — New York, 11-10826


ᐅ Eduardo Hernandez, New York

Address: 2215 Bronxwood Ave Apt 3A Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 12-14953-brl: "Bronx, NY resident Eduardo Hernandez's 12.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 26, 2013."
Eduardo Hernandez — New York, 12-14953


ᐅ Bertha Hernandez, New York

Address: 665 Westchester Ave Apt 20 Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 13-11471-jmp: "The bankruptcy filing by Bertha Hernandez, undertaken in 2013-05-06 in Bronx, NY under Chapter 7, concluded with discharge in 08/10/2013 after liquidating assets."
Bertha Hernandez — New York, 13-11471


ᐅ Jennifer Hernandez, New York

Address: 5360 Broadway Apt 5K Bronx, NY 10463

Bankruptcy Case 13-11208-scc Summary: "In Bronx, NY, Jennifer Hernandez filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2013."
Jennifer Hernandez — New York, 13-11208


ᐅ Deyanira A Hernandez, New York

Address: 80 McClellan St Apt 7G Bronx, NY 10452

Brief Overview of Bankruptcy Case 11-12450-alg: "The bankruptcy filing by Deyanira A Hernandez, undertaken in May 2011 in Bronx, NY under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Deyanira A Hernandez — New York, 11-12450


ᐅ Garcia Katiria G Hernandez, New York

Address: 1266 Olmstead Ave Apt 1F Bronx, NY 10462-4644

Concise Description of Bankruptcy Case 15-10681-smb7: "In Bronx, NY, Garcia Katiria G Hernandez filed for Chapter 7 bankruptcy in 2015-03-20. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Garcia Katiria G Hernandez — New York, 15-10681


ᐅ Yajaira Hernandez, New York

Address: 3288 Perry Ave Apt 6J Bronx, NY 10467

Concise Description of Bankruptcy Case 09-17419-jmp7: "Bronx, NY resident Yajaira Hernandez's 12/18/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-24."
Yajaira Hernandez — New York, 09-17419


ᐅ Eusebia Hernandez, New York

Address: 726 E 152nd St Bronx, NY 10455

Brief Overview of Bankruptcy Case 13-11078-mg: "In a Chapter 7 bankruptcy case, Eusebia Hernandez from Bronx, NY, saw her proceedings start in 04/08/2013 and complete by 07/16/2013, involving asset liquidation."
Eusebia Hernandez — New York, 13-11078-mg


ᐅ Samuel Hernandez, New York

Address: 1720 E 174th St Apt 2 Bronx, NY 10472

Snapshot of U.S. Bankruptcy Proceeding Case 10-10201-reg: "Samuel Hernandez's Chapter 7 bankruptcy, filed in Bronx, NY in 01/19/2010, led to asset liquidation, with the case closing in 04.30.2010."
Samuel Hernandez — New York, 10-10201


ᐅ Garcia Yamileth Del Socorro Hernandez, New York

Address: 595 Trinity Ave Apt 14B Bronx, NY 10455

Snapshot of U.S. Bankruptcy Proceeding Case 11-12991-reg: "The bankruptcy filing by Garcia Yamileth Del Socorro Hernandez, undertaken in 2011-06-22 in Bronx, NY under Chapter 7, concluded with discharge in 2011-09-26 after liquidating assets."
Garcia Yamileth Del Socorro Hernandez — New York, 11-12991


ᐅ Eva M Hernandez, New York

Address: 1757 Bonxdale Avenue Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 14-13378-mg: "In Bronx, NY, Eva M Hernandez filed for Chapter 7 bankruptcy in Dec 12, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-12."
Eva M Hernandez — New York, 14-13378-mg


ᐅ Yaniris Y Hernandez, New York

Address: 1738 Dr Martin L King Jr Blvd Apt 4A Bronx, NY 10453-6905

Concise Description of Bankruptcy Case 14-11714-reg7: "The bankruptcy record of Yaniris Y Hernandez from Bronx, NY, shows a Chapter 7 case filed in Jun 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-01."
Yaniris Y Hernandez — New York, 14-11714


ᐅ Ana Teresa Hernandez, New York

Address: 940 E 212th St Bronx, NY 10469-1110

Snapshot of U.S. Bankruptcy Proceeding Case 16-11368-shl: "The bankruptcy record of Ana Teresa Hernandez from Bronx, NY, shows a Chapter 7 case filed in May 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2016."
Ana Teresa Hernandez — New York, 16-11368


ᐅ Jr Joel Hernandez, New York

Address: 3477 Knox Pl Apt 3F Bronx, NY 10467

Bankruptcy Case 12-12881-smb Summary: "Bronx, NY resident Jr Joel Hernandez's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Jr Joel Hernandez — New York, 12-12881


ᐅ Evalin Hernandez, New York

Address: 2857 Sedgwick Ave Apt 4D Bronx, NY 10468

Bankruptcy Case 12-14333-scc Summary: "The case of Evalin Hernandez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evalin Hernandez — New York, 12-14333


ᐅ Anthony Hernandez, New York

Address: 775 Concourse Vlg E Apt 9M Bronx, NY 10451

Concise Description of Bankruptcy Case 09-16309-alg7: "Anthony Hernandez's Chapter 7 bankruptcy, filed in Bronx, NY in October 2009, led to asset liquidation, with the case closing in 2010-01-27."
Anthony Hernandez — New York, 09-16309


ᐅ Rose Anne Hernandez, New York

Address: 2919 Harding Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 10-15997-shl7: "Rose Anne Hernandez's bankruptcy, initiated in 11/10/2010 and concluded by 02/14/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Anne Hernandez — New York, 10-15997


ᐅ Susan Hernandez, New York

Address: 1980 Unionport Rd Apt B4 Bronx, NY 10462-2812

Concise Description of Bankruptcy Case 15-12211-shl7: "The bankruptcy record of Susan Hernandez from Bronx, NY, shows a Chapter 7 case filed in Aug 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Susan Hernandez — New York, 15-12211


ᐅ Jose Hernandez, New York

Address: 1055 Esplanade Ave Apt 2 Bronx, NY 10461

Brief Overview of Bankruptcy Case 10-15977-shl: "The bankruptcy record of Jose Hernandez from Bronx, NY, shows a Chapter 7 case filed in 2010-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-14."
Jose Hernandez — New York, 10-15977


ᐅ Irma Hernandez, New York

Address: 1820 Morris Ave Apt 1D Bronx, NY 10453

Snapshot of U.S. Bankruptcy Proceeding Case 12-11646-scc: "The bankruptcy filing by Irma Hernandez, undertaken in 2012-04-21 in Bronx, NY under Chapter 7, concluded with discharge in 08/11/2012 after liquidating assets."
Irma Hernandez — New York, 12-11646


ᐅ Victorina Hernandez, New York

Address: 1312 Croes Ave # 2F Bronx, NY 10472

Bankruptcy Case 13-10850-mg Overview: "In a Chapter 7 bankruptcy case, Victorina Hernandez from Bronx, NY, saw their proceedings start in 2013-03-21 and complete by June 25, 2013, involving asset liquidation."
Victorina Hernandez — New York, 13-10850-mg


ᐅ Cristina Hernandez, New York

Address: 1908 Belmont Ave Apt 1H Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 12-11259-mg: "In a Chapter 7 bankruptcy case, Cristina Hernandez from Bronx, NY, saw her proceedings start in 03.28.2012 and complete by 07/18/2012, involving asset liquidation."
Cristina Hernandez — New York, 12-11259-mg


ᐅ Rosimar Hernandez, New York

Address: 2600 Netherland Ave Apt 2210 Bronx, NY 10463

Snapshot of U.S. Bankruptcy Proceeding Case 11-12771-smb: "Rosimar Hernandez's bankruptcy, initiated in June 9, 2011 and concluded by 2011-09-12 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosimar Hernandez — New York, 11-12771


ᐅ Hernandez Juan Hernandez, New York

Address: 1919 Mcgraw Ave Apt 11B Bronx, NY 10462-7905

Concise Description of Bankruptcy Case 2014-10894-rg7: "Bronx, NY resident Hernandez Juan Hernandez's 03/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2014."
Hernandez Juan Hernandez — New York, 2014-10894-rg


ᐅ Grullon Salvador Hernandez, New York

Address: 1502 Vyse Ave Apt 3 Bronx, NY 10460-5671

Brief Overview of Bankruptcy Case 14-10237-scc: "The case of Grullon Salvador Hernandez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grullon Salvador Hernandez — New York, 14-10237


ᐅ Yomaira Hernandez, New York

Address: 2255 Grand Concourse Apt 3F Bronx, NY 10453

Concise Description of Bankruptcy Case 12-12500-brl7: "Bronx, NY resident Yomaira Hernandez's Jun 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Yomaira Hernandez — New York, 12-12500


ᐅ Janette Hernandez, New York

Address: 5240 Broadway Apt 8B Bronx, NY 10463-7652

Bankruptcy Case 15-11582-mew Overview: "Bronx, NY resident Janette Hernandez's June 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-15."
Janette Hernandez — New York, 15-11582


ᐅ Carmen Hernandez, New York

Address: 100 Debs Pl Apt 2E Bronx, NY 10475-2525

Bankruptcy Case 2014-10887-smb Overview: "Carmen Hernandez's bankruptcy, initiated in 2014-03-31 and concluded by June 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Hernandez — New York, 2014-10887


ᐅ Juan Hernandez, New York

Address: 1738 Crotona Park E Apt 2H Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 13-14149-smb: "Juan Hernandez's bankruptcy, initiated in 2013-12-25 and concluded by 2014-03-31 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Hernandez — New York, 13-14149


ᐅ Barbara C Hernandez, New York

Address: 1762 Story Ave Apt 4C Bronx, NY 10473-5004

Snapshot of U.S. Bankruptcy Proceeding Case 15-10595-reg: "Barbara C Hernandez's Chapter 7 bankruptcy, filed in Bronx, NY in 2015-03-12, led to asset liquidation, with the case closing in June 10, 2015."
Barbara C Hernandez — New York, 15-10595


ᐅ Jose E Hernandez, New York

Address: 3450 Gates Pl Apt 3B Bronx, NY 10467

Bankruptcy Case 11-11869-shl Summary: "In a Chapter 7 bankruptcy case, Jose E Hernandez from Bronx, NY, saw their proceedings start in 04.22.2011 and complete by 08.12.2011, involving asset liquidation."
Jose E Hernandez — New York, 11-11869


ᐅ Yvelisse Hernandez, New York

Address: 711 E 139th St Bronx, NY 10454-2801

Bankruptcy Case 16-10632-shl Overview: "Bronx, NY resident Yvelisse Hernandez's Mar 17, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 15, 2016."
Yvelisse Hernandez — New York, 16-10632


ᐅ Alvin Hernandez, New York

Address: 1432 Crotona Park E Apt 2C Bronx, NY 10460

Brief Overview of Bankruptcy Case 11-15270-smb: "Bronx, NY resident Alvin Hernandez's November 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 6, 2012."
Alvin Hernandez — New York, 11-15270


ᐅ Arcadio Manuel Hernandez, New York

Address: 316 E Mosholu Pkwy S Apt 5E Bronx, NY 10458-1729

Bankruptcy Case 2014-12415-scc Overview: "Arcadio Manuel Hernandez's Chapter 7 bankruptcy, filed in Bronx, NY in August 21, 2014, led to asset liquidation, with the case closing in Nov 19, 2014."
Arcadio Manuel Hernandez — New York, 2014-12415


ᐅ Gilberto Hernandez, New York

Address: 3908 Bronx Blvd Apt 4 Bronx, NY 10466

Bankruptcy Case 12-14753-mg Overview: "In a Chapter 7 bankruptcy case, Gilberto Hernandez from Bronx, NY, saw his proceedings start in 2012-11-29 and complete by Mar 5, 2013, involving asset liquidation."
Gilberto Hernandez — New York, 12-14753-mg


ᐅ Jorge Hernandez, New York

Address: 75 W 190th St Apt 3G Bronx, NY 10468-5250

Brief Overview of Bankruptcy Case 16-10454-mg: "Bronx, NY resident Jorge Hernandez's February 26, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-26."
Jorge Hernandez — New York, 16-10454-mg


ᐅ Juana Hernandez, New York

Address: 402 E 155th St Apt 1 Bronx, NY 10455

Brief Overview of Bankruptcy Case 11-11103-brl: "In Bronx, NY, Juana Hernandez filed for Chapter 7 bankruptcy in Mar 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Juana Hernandez — New York, 11-11103


ᐅ Erika Hernandez, New York

Address: 1716 Parkview Ave Bronx, NY 10461

Snapshot of U.S. Bankruptcy Proceeding Case 10-16067-jmp: "The bankruptcy filing by Erika Hernandez, undertaken in 11.13.2010 in Bronx, NY under Chapter 7, concluded with discharge in Mar 5, 2011 after liquidating assets."
Erika Hernandez — New York, 10-16067


ᐅ Clara Hernandez, New York

Address: 271 E 197th St Apt 1C Bronx, NY 10458

Snapshot of U.S. Bankruptcy Proceeding Case 10-13532-mg: "The bankruptcy record of Clara Hernandez from Bronx, NY, shows a Chapter 7 case filed in 07.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Clara Hernandez — New York, 10-13532-mg


ᐅ Claribel Hernandez, New York

Address: 1184 Cromwell Ave Apt Bsmt Bronx, NY 10452

Bankruptcy Case 12-11851-jmp Summary: "Claribel Hernandez's Chapter 7 bankruptcy, filed in Bronx, NY in May 2012, led to asset liquidation, with the case closing in 2012-08-23."
Claribel Hernandez — New York, 12-11851


ᐅ Felix Hernandez, New York

Address: 520 E 156th St Apt 8T Bronx, NY 10455

Bankruptcy Case 10-15206-alg Summary: "The bankruptcy record of Felix Hernandez from Bronx, NY, shows a Chapter 7 case filed in Oct 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 22, 2011."
Felix Hernandez — New York, 10-15206


ᐅ Javier Hernandez, New York

Address: 1823 White Plains Rd Apt 3B Bronx, NY 10462-1420

Concise Description of Bankruptcy Case 15-11883-smb7: "The bankruptcy record of Javier Hernandez from Bronx, NY, shows a Chapter 7 case filed in Jul 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2015."
Javier Hernandez — New York, 15-11883


ᐅ Teresa Hernandez, New York

Address: 1809 Archer St Apt 21 Bronx, NY 10460

Snapshot of U.S. Bankruptcy Proceeding Case 13-10630-jmp: "In a Chapter 7 bankruptcy case, Teresa Hernandez from Bronx, NY, saw her proceedings start in March 2013 and complete by 06/06/2013, involving asset liquidation."
Teresa Hernandez — New York, 13-10630


ᐅ Ernesto C Hernandez, New York

Address: 1938 Webster Ave Apt 112 Bronx, NY 10457

Snapshot of U.S. Bankruptcy Proceeding Case 11-13806-alg: "Ernesto C Hernandez's bankruptcy, initiated in August 10, 2011 and concluded by 11/30/2011 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernesto C Hernandez — New York, 11-13806


ᐅ Roberto Hernando, New York

Address: 1330 Webster Ave Apt 1C Bronx, NY 10456

Snapshot of U.S. Bankruptcy Proceeding Case 13-11526-scc: "Roberto Hernando's Chapter 7 bankruptcy, filed in Bronx, NY in 2013-05-10, led to asset liquidation, with the case closing in 08.14.2013."
Roberto Hernando — New York, 13-11526


ᐅ Jose Herrera, New York

Address: 1842 Cross Bronx Expy Bronx, NY 10472

Bankruptcy Case 13-13533-brl Summary: "Bronx, NY resident Jose Herrera's 10.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Jose Herrera — New York, 13-13533


ᐅ Diana Carolina Herrera, New York

Address: 674 E 221st St Apt 1 Bronx, NY 10467-5110

Brief Overview of Bankruptcy Case 16-10506-mew: "Diana Carolina Herrera's Chapter 7 bankruptcy, filed in Bronx, NY in March 2, 2016, led to asset liquidation, with the case closing in 2016-05-31."
Diana Carolina Herrera — New York, 16-10506


ᐅ Maria Herrera, New York

Address: 2294 University Ave Apt 55 Bronx, NY 10468-6282

Bankruptcy Case 15-10752-shl Overview: "In Bronx, NY, Maria Herrera filed for Chapter 7 bankruptcy in 2015-03-27. This case, involving liquidating assets to pay off debts, was resolved by 06/25/2015."
Maria Herrera — New York, 15-10752


ᐅ Diaz Franklina Herrera, New York

Address: 825 Gerard Ave Apt 1K Bronx, NY 10451

Bankruptcy Case 11-13682-reg Overview: "In a Chapter 7 bankruptcy case, Diaz Franklina Herrera from Bronx, NY, saw their proceedings start in 08.02.2011 and complete by November 2011, involving asset liquidation."
Diaz Franklina Herrera — New York, 11-13682


ᐅ Carlos Herrera, New York

Address: 120 Asch Loop Apt 5E Bronx, NY 10475-4064

Bankruptcy Case 16-11585-scc Overview: "Carlos Herrera's bankruptcy, initiated in May 29, 2016 and concluded by 2016-08-27 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Herrera — New York, 16-11585


ᐅ Yudelka Herrera, New York

Address: 3809 Cannon Pl Bronx, NY 10463

Concise Description of Bankruptcy Case 12-11423-alg7: "Yudelka Herrera's bankruptcy, initiated in 2012-04-04 and concluded by 07.25.2012 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yudelka Herrera — New York, 12-11423


ᐅ Catherine Herrera, New York

Address: 4207 E Tremont Ave Bronx, NY 10465

Concise Description of Bankruptcy Case 09-17064-reg7: "In Bronx, NY, Catherine Herrera filed for Chapter 7 bankruptcy in Nov 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 25, 2010."
Catherine Herrera — New York, 09-17064


ᐅ Sonia Herrera, New York

Address: 985 Simpson St Apt 4G Bronx, NY 10459-3344

Brief Overview of Bankruptcy Case 14-10135-reg: "The case of Sonia Herrera in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia Herrera — New York, 14-10135


ᐅ Marisol Santa Herrera, New York

Address: 3235 Grand Concourse Apt 1G Bronx, NY 10468

Concise Description of Bankruptcy Case 11-15731-reg7: "In a Chapter 7 bankruptcy case, Marisol Santa Herrera from Bronx, NY, saw her proceedings start in Dec 15, 2011 and complete by 2012-04-05, involving asset liquidation."
Marisol Santa Herrera — New York, 11-15731


ᐅ Reynaldo Herrera, New York

Address: 140 Alcott Pl Apt 2B Bronx, NY 10475

Concise Description of Bankruptcy Case 13-13849-reg7: "Bronx, NY resident Reynaldo Herrera's November 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2014."
Reynaldo Herrera — New York, 13-13849


ᐅ Marta I Herrera, New York

Address: 5210 Broadway Apt 15K Bronx, NY 10463

Bankruptcy Case 11-10197-alg Summary: "The bankruptcy record of Marta I Herrera from Bronx, NY, shows a Chapter 7 case filed in 2011-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2011."
Marta I Herrera — New York, 11-10197


ᐅ Edwinna Herrera, New York

Address: 120 Asch Loop Apt 5E Bronx, NY 10475-4064

Snapshot of U.S. Bankruptcy Proceeding Case 16-11585-scc: "Edwinna Herrera's Chapter 7 bankruptcy, filed in Bronx, NY in May 2016, led to asset liquidation, with the case closing in 08/27/2016."
Edwinna Herrera — New York, 16-11585


ᐅ Mayra Herrera, New York

Address: 2130 Crotona Ave Apt 4F Bronx, NY 10457

Brief Overview of Bankruptcy Case 10-10762-smb: "The bankruptcy filing by Mayra Herrera, undertaken in 2010-02-16 in Bronx, NY under Chapter 7, concluded with discharge in 06/08/2010 after liquidating assets."
Mayra Herrera — New York, 10-10762


ᐅ Alcibiades Herrera, New York

Address: 2460 Davidson Ave Apt 52A Bronx, NY 10468

Snapshot of U.S. Bankruptcy Proceeding Case 09-17612-alg: "In a Chapter 7 bankruptcy case, Alcibiades Herrera from Bronx, NY, saw their proceedings start in 2009-12-28 and complete by April 2010, involving asset liquidation."
Alcibiades Herrera — New York, 09-17612


ᐅ White Elissa Andrea Hertzog, New York

Address: 165 W 197th St Apt 2J Bronx, NY 10468

Brief Overview of Bankruptcy Case 11-15403-jmp: "The case of White Elissa Andrea Hertzog in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
White Elissa Andrea Hertzog — New York, 11-15403


ᐅ Jacob D Herzog, New York

Address: 1613 Lurting Ave Bronx, NY 10461-1511

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12474-smb: "Jacob D Herzog's bankruptcy, initiated in 2014-08-27 and concluded by Nov 25, 2014 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob D Herzog — New York, 2014-12474


ᐅ Tylina R Herzog, New York

Address: 1613 Lurting Ave Bronx, NY 10461-1511

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12474-smb: "Tylina R Herzog's Chapter 7 bankruptcy, filed in Bronx, NY in Aug 27, 2014, led to asset liquidation, with the case closing in 11.25.2014."
Tylina R Herzog — New York, 2014-12474


ᐅ Evadne I Hester, New York

Address: 2420 Hunter Ave Apt 2B Bronx, NY 10475

Brief Overview of Bankruptcy Case 11-15684-alg: "The case of Evadne I Hester in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evadne I Hester — New York, 11-15684


ᐅ Milady E Heugas, New York

Address: 1225 White Plains Rd Apt 420 Bronx, NY 10472-4921

Concise Description of Bankruptcy Case 06-13162-shl7: "Milady E Heugas's Bronx, NY bankruptcy under Chapter 13 in 12.31.2006 led to a structured repayment plan, successfully discharged in November 14, 2013."
Milady E Heugas — New York, 06-13162


ᐅ Manuel Heurta, New York

Address: 2798 Webb Ave Bronx, NY 10468

Concise Description of Bankruptcy Case 11-10678-alg7: "In a Chapter 7 bankruptcy case, Manuel Heurta from Bronx, NY, saw his proceedings start in February 2011 and complete by June 10, 2011, involving asset liquidation."
Manuel Heurta — New York, 11-10678


ᐅ Lionel W Hewitt, New York

Address: 1607 Parker St Bronx, NY 10462

Bankruptcy Case 11-12436-shl Summary: "The bankruptcy record of Lionel W Hewitt from Bronx, NY, shows a Chapter 7 case filed in 05/20/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-09."
Lionel W Hewitt — New York, 11-12436


ᐅ Antonette L Heyward, New York

Address: 100 Dreiser Loop Apt 2J Bronx, NY 10475

Bankruptcy Case 11-12963-smb Overview: "Antonette L Heyward's Chapter 7 bankruptcy, filed in Bronx, NY in Jun 20, 2011, led to asset liquidation, with the case closing in 10/10/2011."
Antonette L Heyward — New York, 11-12963


ᐅ Mary Ann Heyward, New York

Address: 1720 University Ave Apt 3GG Bronx, NY 10453

Concise Description of Bankruptcy Case 12-13290-alg7: "The bankruptcy record of Mary Ann Heyward from Bronx, NY, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-20."
Mary Ann Heyward — New York, 12-13290


ᐅ Patricia Ann Heyward, New York

Address: 846 Hewitt Pl Apt 2B Bronx, NY 10459

Concise Description of Bankruptcy Case 11-11201-jmp7: "The case of Patricia Ann Heyward in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Heyward — New York, 11-11201


ᐅ Sheryl Ann Heyward, New York

Address: 2010 Bruckner Blvd Apt 8K Bronx, NY 10473-1911

Brief Overview of Bankruptcy Case 15-10918-scc: "In Bronx, NY, Sheryl Ann Heyward filed for Chapter 7 bankruptcy in 2015-04-13. This case, involving liquidating assets to pay off debts, was resolved by Jul 12, 2015."
Sheryl Ann Heyward — New York, 15-10918


ᐅ Sadek Hezam, New York

Address: 1018 Morris Park Ave Apt 2 Bronx, NY 10462

Bankruptcy Case 11-15082-scc Summary: "In a Chapter 7 bankruptcy case, Sadek Hezam from Bronx, NY, saw their proceedings start in 10.31.2011 and complete by 02/20/2012, involving asset liquidation."
Sadek Hezam — New York, 11-15082


ᐅ Cynthia Hibbert, New York

Address: 1514 Unionport Rd Apt 1E Bronx, NY 10462

Snapshot of U.S. Bankruptcy Proceeding Case 10-14233-jmp: "The bankruptcy record of Cynthia Hibbert from Bronx, NY, shows a Chapter 7 case filed in 2010-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in 11.24.2010."
Cynthia Hibbert — New York, 10-14233


ᐅ Kenneth G Hibbert, New York

Address: 745 E 231st St Apt 6B Bronx, NY 10466

Snapshot of U.S. Bankruptcy Proceeding Case 13-12918-mg: "Kenneth G Hibbert's bankruptcy, initiated in September 6, 2013 and concluded by December 11, 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth G Hibbert — New York, 13-12918-mg


ᐅ Luisa Hichez, New York

Address: 1245 Grandview Pl Apt 3 Bronx, NY 10452-8104

Bankruptcy Case 15-11980-scc Summary: "The case of Luisa Hichez in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luisa Hichez — New York, 15-11980


ᐅ Jose Lidia Hiciano, New York

Address: 2520 Webb Ave Apt 1 Bronx, NY 10468-3991

Bankruptcy Case 2014-12695-scc Summary: "Bronx, NY resident Jose Lidia Hiciano's Sep 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-23."
Jose Lidia Hiciano — New York, 2014-12695


ᐅ John Hickey, New York

Address: 2305 University Ave Apt 4C Bronx, NY 10468-6142

Brief Overview of Bankruptcy Case 16-10636-scc: "The bankruptcy filing by John Hickey, undertaken in 2016-03-17 in Bronx, NY under Chapter 7, concluded with discharge in 06.15.2016 after liquidating assets."
John Hickey — New York, 16-10636


ᐅ Quinessa Hickman, New York

Address: 866 E 165th St Apt 4B Bronx, NY 10459

Bankruptcy Case 09-17005-smb Overview: "The bankruptcy filing by Quinessa Hickman, undertaken in 11.25.2009 in Bronx, NY under Chapter 7, concluded with discharge in 03/01/2010 after liquidating assets."
Quinessa Hickman — New York, 09-17005


ᐅ Terri T Hicks, New York

Address: 977 Grant Ave Apt 1A Bronx, NY 10456-6404

Bankruptcy Case 16-11534-smb Overview: "In a Chapter 7 bankruptcy case, Terri T Hicks from Bronx, NY, saw her proceedings start in May 2016 and complete by August 24, 2016, involving asset liquidation."
Terri T Hicks — New York, 16-11534


ᐅ Sonia Andrea Hicks, New York

Address: 820 Colgate Ave Apt 13G Bronx, NY 10473-4838

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12526-reg: "The case of Sonia Andrea Hicks in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia Andrea Hicks — New York, 2014-12526


ᐅ Joan Hickson, New York

Address: 2916 Greene Pl Bronx, NY 10465

Concise Description of Bankruptcy Case 10-12273-ajg7: "The case of Joan Hickson in Bronx, NY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Hickson — New York, 10-12273


ᐅ Carlos S Hidalgo, New York

Address: 3806 Bronxwood Ave Bronx, NY 10469

Snapshot of U.S. Bankruptcy Proceeding Case 13-12275-mg: "Carlos S Hidalgo's bankruptcy, initiated in July 11, 2013 and concluded by October 2013 in Bronx, NY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos S Hidalgo — New York, 13-12275-mg


ᐅ Euclides Hidalgo, New York

Address: 1306 Prospect Ave Apt 11 Bronx, NY 10459-2232

Brief Overview of Bankruptcy Case 14-10109-shl: "Euclides Hidalgo's Chapter 7 bankruptcy, filed in Bronx, NY in January 2014, led to asset liquidation, with the case closing in April 2014."
Euclides Hidalgo — New York, 14-10109


ᐅ Gregoria Hidalgo, New York

Address: 3505 Wayne Ave Apt 4J Bronx, NY 10467

Brief Overview of Bankruptcy Case 11-14305-mg: "Gregoria Hidalgo's Chapter 7 bankruptcy, filed in Bronx, NY in September 2011, led to asset liquidation, with the case closing in 01/03/2012."
Gregoria Hidalgo — New York, 11-14305-mg


ᐅ Absalon Alberto Hidalgo, New York

Address: 3314 Colden Ave Bronx, NY 10469-3702

Concise Description of Bankruptcy Case 15-13246-mg7: "The bankruptcy filing by Absalon Alberto Hidalgo, undertaken in December 7, 2015 in Bronx, NY under Chapter 7, concluded with discharge in March 6, 2016 after liquidating assets."
Absalon Alberto Hidalgo — New York, 15-13246-mg